Search icon

HESSLER TECHNICAL SERVICES, INC.

Company Details

Entity Name: HESSLER TECHNICAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 Jul 1990
Business ALEI: 0250206
Annual report due: 30 Jul 2003
Business address: 44 STRAWBERRY HILL AVE. 8-G, STAMFORD, CT, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: DELAWARE

Agent

Name Role Business address Residence address
ROBERT J. HESSLER Agent SAME AS RES. 44 STRAWBERRY HILL AVE., STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
ROBERTA A. HESSLER Officer 44 STRAWBERRY HILL AVE., 8-G, STAMFORD, CT, 06902, United States 173 SOUTH ORANGE AVE, SOUTH ORANGE, CT, United States
ROBERT J. HESSLER Officer 44 STRAWBERRY HILL AVE., 8-G, STAMFORD, CT, 06902, United States 44 STRAWBERRY HILL AVE., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007356447 2021-06-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007175945 2021-02-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002709854 2003-10-14 No data Annual Report Annual Report 2002
0002328422 2001-09-12 No data Annual Report Annual Report 2001
0002141505 2000-08-01 No data Annual Report Annual Report 2000
0002007901 1999-08-02 No data Annual Report Annual Report 1999
0001908533 1998-10-27 No data Annual Report Annual Report 1998
0001764084 1997-07-28 No data Annual Report Annual Report 1997
0001645184 1996-07-29 No data Annual Report Annual Report 1996
0000413683 1990-07-09 No data Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website